BRYANT HOMES MERCIA LIMITED
Overview
Company Name | BRYANT HOMES MERCIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02878056 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BRYANT HOMES MERCIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRYANT HOMES MERCIA LIMITED located?
Registered Office Address | C/O 125 Colmore Row B3 3SD Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRYANT HOMES MERCIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BRYANT HOMES MERCIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Nov 12, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr. Michael Andrew Lonnon as a secretary on Jan 16, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Jan 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Colin Richard Clapham on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Mar 30, 2011 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Christopher Carney as a director | 1 pages | TM01 | ||||||||||
Appointment of Colin Richard Clapham as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher Carney on Apr 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Robert Andrew on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Lorraine Atterbury on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Robert Andrew on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Colin Clapham as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BRYANT HOMES MERCIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166037000001 | |||||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147115080001 | |||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||
CRAY, Jonathan Malcolm | Secretary | 60 Starbold Crescent Knowle B93 9JX Solihull West Midlands | British | 70470020001 | ||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
DENNISON, John Patrick Edmund | Secretary | 21 Linton Avenue B91 3NN Solihull West Midlands | British | 14008270001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
MARSDEN, Michael Peter | Secretary | 34 Marsh Lane B91 2PF Solihull West Midlands | British | 11521710002 | ||||||
BOWCOCK, David Norman | Nominee Director | 115 Humphrey Middlemore Drive Harborne Birmingham England | British | 900007760001 | ||||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CRAY, Jonathan Malcolm | Director | 60 Starbold Crescent Knowle B93 9JX Solihull West Midlands | England | British | Director | 70470020001 | ||||
FITZGERALD, John Joseph | Director | 4 Somerby Close B91 3YY Solihull West Midlands | British | Director | 75230530002 | |||||
HASTINGS, Jonathan Philip | Director | 7 Hanger Court Hanger Green W5 3ER London | United Kingdom | British | Chartered Secretary | 4733610001 | ||||
LONG, William Peter | Director | Vine Cottage Ashwell SG7 5NW Royston Hertfordshire | British | Company Director | 92829450001 | |||||
MACKENZIE, Andrew | Director | Badgers Holt Foxcombe Drive Boars Hill OX1 5DL Oxford | British | Director | 1728940001 | |||||
MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
MARSDEN, Michael Peter | Director | 34 Marsh Lane B91 2PF Solihull West Midlands | England | British | Director | 11521710002 | ||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PARKER-SHAW, Colin | Director | The White House Long Common WV5 7AX Wolverhampton West Midlands | British | Director | 49834120001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
PHIPPS, Paul David | Director | Purbeck 37 Hammond End SL2 3LG Farnham Common Buckinghamshire | England | British | Company Director | 5676320001 | ||||
PINK, Malcolm John | Director | The Old Post House Pound Tree Ampney Crucis GL7 5RR Cirencester Gloucestershire | British | Director | 49974140001 | |||||
POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | Company Director | 60928380003 | |||||
WATTS, Christopher Philip | Director | Halycon Lodge Field Close Ufton CV33 9PH Leamington Spa Warwickshire | British | Accountant | 83391430001 | |||||
WHITE, David Douglas Percival | Director | Botley House Tanworth Lane B95 5QY Henley In Arden Warwickshire | British | Chartered Accountant | 79564790001 | |||||
WILLIAMS, William Alfred | Director | 6 Four Stones Close Whitefields Gate B91 3GE Solihull West Midlands | United Kingdom | British | Director | 34856180002 |
Does BRYANT HOMES MERCIA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0